Advanced company searchLink opens in new window

INEED LIMITED

Company number 08072966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
14 Jun 2017 AD01 Registered office address changed from Ground Floor. 1 Fredricks Place London EC2R 8AE England to Dutch Barn High Town Green Rattlesden Suffolk IP30 0SZ on 14 June 2017
26 Jul 2016 SH08 Change of share class name or designation
25 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 734.42
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Oct 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 700.21
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 700.21
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 610.18
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 474.79
02 Oct 2014 AD01 Registered office address changed from Ground Floor. 1 Fredricks Place London EC2R 8AE England to Ground Floor. 1 Fredricks Place London EC2R 8AE on 2 October 2014
02 Oct 2014 AD01 Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to Ground Floor. 1 Fredricks Place London EC2R 8AE on 2 October 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 457.38
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 476.85
07 Apr 2014 AP01 Appointment of Mr Alexander Orlando Harold Caccia as a director
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 August 2013
27 Nov 2013 TM01 Termination of appointment of Julian Ranger as a director
12 Aug 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 415
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2013 SH02 Sub-division of shares on 3 October 2012
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 365